|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
Application to strike the company off the register
|
|
|
01 Feb 2019
|
01 Feb 2019
Resolutions
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Director's details changed for Mrs Kate Clifford on 24 October 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Change of details for Mrs Kate Clifford as a person with significant control on 24 October 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Current accounting period extended from 31 January 2018 to 31 March 2018
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 16 January 2018 with no updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Registered office address changed from 0/2 13 Niddrie Square Glasgow G42 8QX to Mercat House 19 Argyle Court the Hidden Lane Glasgow G3 8nd on 27 October 2017
|
|
|
21 Aug 2017
|
21 Aug 2017
Change of details for Miss Kate Elizabeth Pickering as a person with significant control on 21 August 2017
|
|
|
21 Aug 2017
|
21 Aug 2017
Director's details changed for Miss Kate Elizabeth Pickering on 21 August 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 16 January 2016 no member list
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 16 January 2015 no member list
|
|
|
09 Feb 2015
|
09 Feb 2015
Registered office address changed from /2 13 Niddrie Square Glasgow G42 8QX Scotland to /2 13 Niddrie Square Glasgow G42 8QX on 9 February 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Director's details changed for Kate Elizabeth Pickering on 1 May 2014
|
|
|
09 Feb 2015
|
09 Feb 2015
Registered office address changed from Meadowmill Studio 216 West Henderson's Wynd Dundee Tayside DD1 5BY to /2 13 Niddrie Square Glasgow G42 8QX on 9 February 2015
|
|
|
16 Jan 2014
|
16 Jan 2014
Incorporation
|